Edgware
Middlesex
HA8 7EB
Director Name | Mrs Pauline Koppel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Secretary Name | Mr Herbert Samuel Koppel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(53 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Celia Koppel |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 April 2006) |
Role | Manageress |
Correspondence Address | 18 Downhurst Court Parson Street London NW4 1QT |
Director Name | Kurt Koppel |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 April 2006) |
Role | Engineer |
Correspondence Address | 18 Downhurst Court Parson Street London NW4 1QT |
Secretary Name | Celia Koppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 Downhurst Court Parson Street London NW4 1QT |
Registered Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Herbert Koppel & Pauline Koppel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,653,778 |
Cash | £26,763 |
Current Liabilities | £1,240,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 January |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
5 April 2017 | Delivered on: 6 April 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage and will full title guarantee to the lender all that property known as 59 burnt oak, broadway, edgware, HP8 5EP dated 5 april 2017. Outstanding |
---|---|
2 March 2007 | Delivered on: 8 March 2007 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of priestly way walthamstow london t/nos EGL61859 and NGL796014 all the income the equipment and goods all goodwill. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 8 March 2007 Persons entitled: Leeds Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all proprty and assets. See the mortgage charge document for full details. Outstanding |
27 October 2003 | Delivered on: 29 October 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 burnt oak broadway, edgeware HA8 5EP t/n NGL796014 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 2003 | Delivered on: 29 October 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of priestly way walthamstow t/n EGL61859 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 2003 | Delivered on: 29 October 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit c halesfield 13, telford t/n SL56821 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1999 | Delivered on: 17 September 1999 Satisfied on: 30 October 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
14 September 1999 | Delivered on: 17 September 1999 Satisfied on: 30 October 2003 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 priestly way walthamstow london t/no EGL61859 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
22 May 1992 | Delivered on: 29 May 1992 Satisfied on: 30 October 2003 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest of the company in the f/h property k/a land and buildings on the north side of priestly way, walthamstow, london t/no.egl 61859 with all buildings and fixtures see form 395 for details. Fully Satisfied |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Registered office address changed from Passer Chevern & Co Chartered Accountants 5 Spring Villa Road Edgware Middlesex HA8 7EB to Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 20 November 2023 (1 page) |
20 November 2023 | Secretary's details changed for Mr Herbert Samuel Koppel on 20 November 2023 (1 page) |
20 November 2023 | Change of details for Mrs Pauline Koppel as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mrs Pauline Koppel on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Herbert Samuel Koppel on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mrs Pauline Koppel on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Herbert Samuel Koppel on 20 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Herbert Samuel Koppel as a person with significant control on 20 November 2023 (2 pages) |
3 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Registration of charge 004133880009, created on 5 April 2017 (5 pages) |
6 April 2017 | Registration of charge 004133880009, created on 5 April 2017 (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2009 | Secretary's details changed for Mr Herbert Samuel Koppel on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Pauline Koppel on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Herbert Samuel Koppel on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Pauline Koppel on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Herbert Samuel Koppel on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Herbert Samuel Koppel on 15 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 06/01/07 (1 page) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 06/01/07 (1 page) |
8 March 2007 | Particulars of mortgage/charge (11 pages) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
8 March 2007 | Particulars of mortgage/charge (11 pages) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members
|
7 December 2004 | Return made up to 29/11/04; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: passer chevern & company 62 haverstock hill london NW3 2BJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: passer chevern & company 62 haverstock hill london NW3 2BJ (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members
|
8 December 2003 | Return made up to 29/11/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Particulars of mortgage/charge (6 pages) |
11 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
1 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 29/11/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 January 1998 | Return made up to 29/11/97; no change of members
|
25 January 1998 | Return made up to 29/11/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 April 1988 | Company name changed\certificate issued on 06/04/88 (2 pages) |
6 April 1988 | Company name changed\certificate issued on 06/04/88 (2 pages) |
22 June 1946 | Incorporation (12 pages) |
22 June 1946 | Incorporation (12 pages) |